UKBizDB.co.uk

66 WESTON PARK COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 66 Weston Park Company Limited. The company was founded 22 years ago and was given the registration number 04273529. The firm's registered office is in LONDON. You can find them at 66 Weston Park, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:66 WESTON PARK COMPANY LIMITED
Company Number:04273529
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2001
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:66 Weston Park, London, England, N8 9TD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
66b, Weston Park, London, England, N8 9TD

Secretary28 July 2021Active
66, Weston Park, London, England, N8 9TD

Director30 September 2023Active
66b, Weston Park, London, England, N8 9TD

Director28 July 2021Active
66b, Weston Park, London, England, N8 9TD

Director28 July 2021Active
66, Weston Park, London, England, N8 9TD

Director03 February 2017Active
35 The Chine, Muswell Hill, London, N10 3PX

Secretary20 August 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary20 August 2001Active
66, Weston Park, Crouch End, London, N8 9TD

Director08 March 2013Active
Flat 66b, Weston Park, London, England, N8 9TD

Director11 August 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director20 August 2001Active
66, Weston Park, London, England, N8 9TD

Director29 September 2021Active
66a Weston Park, London, N8 9TD

Director20 August 2001Active
66a Weston Park, Crouch End, London, N8 9TD

Director21 July 2006Active
35 The Chine, Muswell Hill, London, N10 3PX

Director31 July 2002Active
25, Beechdale, London, England, N21 3QE

Director31 July 2002Active

People with Significant Control

Mr Christopher John Buckley
Notified on:30 September 2023
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:England
Address:66, Weston Park, London, England, N8 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Alistair Paul Davies
Notified on:28 June 2021
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:England
Address:66, Weston Park, London, England, N8 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Keatinge
Notified on:28 June 2021
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:England
Address:66, Weston Park, London, England, N8 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jack Ojari
Notified on:18 June 2021
Status:Active
Date of birth:January 1992
Nationality:British
Country of residence:England
Address:66, Weston Park, London, England, N8 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Elizabeth Jane Rogers
Notified on:03 February 2017
Status:Active
Date of birth:September 1984
Nationality:British
Country of residence:England
Address:66, Weston Park, London, England, N8 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Iain Michael Sinclair
Notified on:20 August 2016
Status:Active
Date of birth:January 1990
Nationality:British
Country of residence:England
Address:66, Weston Park, London, England, N8 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Joanna Catherine Bulpin
Notified on:20 August 2016
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:66, Weston Park, London, England, N8 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Suzanne Lesley Sinclair
Notified on:20 August 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:66, Weston Park, London, England, N8 9TD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr Michael John Brennan
Notified on:20 August 2016
Status:Active
Date of birth:July 1967
Nationality:British
Address:5, Theobald Court, Elstree, WD6 4RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-03Confirmation statement

Confirmation statement with updates.

Download
2023-11-03Persons with significant control

Notification of a person with significant control.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-10Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Officers

Appoint person director company with name date.

Download
2021-09-29Persons with significant control

Notification of a person with significant control.

Download
2021-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-08-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-08-12Persons with significant control

Notification of a person with significant control.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Termination secretary company with name termination date.

Download
2021-07-28Officers

Appoint person director company with name date.

Download
2021-07-28Officers

Appoint person secretary company with name date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-07-20Persons with significant control

Cessation of a person with significant control.

Download
2021-05-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.